Company NameEllissons (Property Services) Ltd.
Company StatusDissolved
Company Number03720967
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Dissolution Date10 June 2003 (20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGraham Philip Ellis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1999(same day as company formation)
RoleChartered Quantity Surveyor
Correspondence AddressCockerills Cottage Anchor Lane
Abbess Roding
Ongar
Essex
CM5 0JR
Director NameGregory Philip Ellis
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressQuanton Villas
44 Bury Road
Harlow
Essex
CM17 0EE
Director NameTim George Ellis
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address134 Aynsley Gardens
Harlow
Essex
CM17 9PE
Secretary NameSandra Maria Ellis
NationalityBritish
StatusClosed
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCockerills Cottage Anchor Lane
Abbess Roding
Ongar
Essex
CM5 0JR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCockerills Lodge Anchor Lane
Abbess Roding
Ongar
Essex
CM5 0JR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishAbbess Beauchamp and Berners Roding
WardHigh Ongar, Willingale and The Rodings

Financials

Year2014
Net Worth-£9
Current Liabilities£9

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 January 2003Application for striking-off (1 page)
11 January 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
3 January 2002Total exemption small company accounts made up to 28 February 2001 (3 pages)
21 May 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 November 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
10 May 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 1999Secretary resigned (1 page)
25 February 1999Incorporation (17 pages)